Background WavePink WaveYellow Wave

LDCS PROCESS AGENT LIMITED (02600095)

LDCS PROCESS AGENT LIMITED (02600095) is an active UK company. incorporated on 10 April 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LDCS PROCESS AGENT LIMITED has been registered for 34 years. Current directors include HOUSTON, Patricia, JACKSON, Denis, SOLARZ, Eliot Benjamin Givel.

Company Number
02600095
Status
active
Type
ltd
Incorporated
10 April 1991
Age
34 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOUSTON, Patricia, JACKSON, Denis, SOLARZ, Eliot Benjamin Givel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDCS PROCESS AGENT LIMITED

LDCS PROCESS AGENT LIMITED is an active company incorporated on 10 April 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LDCS PROCESS AGENT LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02600095

LTD Company

Age

34 Years

Incorporated 10 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

HACKWOOD SECRETARIES LIMITED
From: 19 September 1991To: 20 December 2024
HACKREMCO (NO.670) LIMITED
From: 10 April 1991To: 19 September 1991
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 10 April 1991To: 20 December 2024
Timeline

18 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
May 10
Director Joined
May 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Nov 14
Director Left
Jun 18
Director Joined
Jun 18
Director Left
May 21
Director Joined
May 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Jan 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 19 Dec 2024

HOUSTON, Patricia

Active
LondonEC2N 4AG
Born July 1980
Director
Appointed 19 Dec 2024

JACKSON, Denis

Active
LondonEC2N 4AG
Born January 1966
Director
Appointed 19 Dec 2024

SOLARZ, Eliot Benjamin Givel

Active
LondonEC2N 4AG
Born December 1978
Director
Appointed 19 Dec 2024

ASHMORE, Richard John

Resigned
14 Willowmead Close, LondonW5 1PT
Secretary
Appointed 18 Sept 1991
Resigned 03 Aug 2001

CHATTERWAY, Dennis Alan

Resigned
14 Warren Close, Bury St EdmundsIP30 9DS
Nominee secretary
Appointed 10 Apr 1991
Resigned 18 Sept 1991

JACKSON, Mark Andrew

Resigned
Silk Street, LondonEC2Y 8HQ
Secretary
Appointed 24 Aug 2001
Resigned 16 Jan 2009

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Secretary
Appointed 15 Feb 2009
Resigned 19 Dec 2024

ASHMORE, Richard John

Resigned
14 Willowmead Close, LondonW5 1PT
Director
Appointed 18 Sept 1991
Resigned 23 Jan 1995

BARNES, David

Resigned
One Silk Street, LondonEC2Y 8HQ
Born December 1952
Director
Appointed 14 Sept 2005
Resigned 30 Apr 2010

BARRON, Roger Paul

Resigned
Silk Street, LondonEC2Y 8HQ
Born March 1969
Director
Appointed 30 Mar 2012
Resigned 04 Jun 2018

BENNETT, Michael John

Resigned
C/O Hackwood Secretaries Limited, LondonEC2Y 8HQ
Born July 1965
Director
Appointed 01 May 2021
Resigned 31 Oct 2022

BLACKETT, Anthony David

Resigned
27 Willow Meadow Road, AshbourneDE6 1HJ
Born June 1941
Director
Appointed 18 Sept 1991
Resigned 23 Jan 1995

CHEYNE, David Watson

Resigned
19 Ladbroke Gardens, LondonW11 2PT
Born December 1948
Director
Appointed 08 Oct 2003
Resigned 14 Sept 2005

CLARK, Charles Edward Mclan

Resigned
19 Coombe Rise, BrentwoodCM15 8JJ
Born June 1957
Director
Appointed 27 Oct 1999
Resigned 26 Oct 2004

COHEN, Raymond Martin

Resigned
One Silk Street, LondonEC2Y 8HQ
Born April 1961
Director
Appointed 04 Jun 2018
Resigned 30 Apr 2021

COMISKEY, Aedamar Ita

Resigned
One Silk Street, LondonEC2Y 8HQ
Born January 1967
Director
Appointed 14 Sept 2005
Resigned 19 Dec 2024

GORMAN, Christopher Nicholl

Resigned
4 Windhill, Bishops StortfordCM23 2NG
Born August 1939
Director
Appointed 23 Jan 1995
Resigned 09 Aug 1995

GRIFFIN, Shane Gerard

Resigned
20 Ranelagh Avenue, LondonSW13 0BL
Born November 1957
Director
Appointed 10 Mar 1999
Resigned 08 Oct 2003

HICKINBOTHAM, Anthony George

Resigned
8 Kings Road, RichmondTW10 6NW
Born October 1943
Director
Appointed 27 Jun 1996
Resigned 30 Apr 1999

KYLE, James Terence

Resigned
29 Wellesley Road, LondonW4 4BU
Born May 1946
Director
Appointed 09 Aug 1995
Resigned 25 Jun 2003

LEWIN SMITH, Guy William

Resigned
2 Fuller Way, CambridgeCB3 0FN
Born May 1961
Director
Appointed 08 Oct 2003
Resigned 14 Sept 2005

LEWIS, Paul Gareth

Resigned
LondonEC2Y 8HQ
Born July 1975
Director
Appointed 01 Nov 2022
Resigned 19 Dec 2024

PARR, Jeremy Glyn

Resigned
Silk Street, LondonEC2Y 8HQ
Born February 1961
Director
Appointed 17 May 2010
Resigned 04 Nov 2014

STAMP, Mark Alexander

Resigned
One Silk Street, LondonEC2Y 8HQ
Born April 1960
Director
Appointed 23 Jan 1995
Resigned 30 Mar 2012

WHEEN, Richard Francis

Resigned
The Grange Rectory Lane, BetchworthRH3 7BH
Born May 1941
Director
Appointed 18 Sept 1991
Resigned 16 Jul 1996

HACKWOOD SERVICE COMPANY

Resigned
Barrington House 56-67 Gresham Street, LondonEC2V 7BB
Corporate nominee director
Appointed 10 Apr 1991
Resigned 18 Sept 1991

Persons with significant control

2

1 Active
1 Ceased
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

150

Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Capital Variation Of Rights Attached To Shares
16 January 2026
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 December 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Statement Of Companys Objects
14 January 2011
CC04CC04
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Resolution
6 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
9 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
2 October 2005
288aAppointment of Director or Secretary
Legacy
2 October 2005
288bResignation of Director or Secretary
Legacy
2 October 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
363aAnnual Return
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
25 May 2004
287Change of Registered Office
Legacy
4 May 2004
363aAnnual Return
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2002
AAAnnual Accounts
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288cChange of Particulars
Legacy
8 June 2001
363aAnnual Return
Legacy
8 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2000
AAAnnual Accounts
Legacy
20 April 2000
363aAnnual Return
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
363aAnnual Return
Legacy
12 May 1999
288cChange of Particulars
Memorandum Articles
30 April 1999
MEM/ARTSMEM/ARTS
Resolution
30 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 April 1999
AAAnnual Accounts
Legacy
18 April 1999
225Change of Accounting Reference Date
Legacy
18 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 August 1998
AAAnnual Accounts
Legacy
10 May 1998
363aAnnual Return
Auditors Resignation Company
6 January 1998
AUDAUD
Legacy
14 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
8 May 1997
363aAnnual Return
Legacy
31 July 1996
288288
Accounts With Accounts Type Dormant
4 July 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
13 May 1996
363aAnnual Return
Legacy
1 April 1996
88(2)R88(2)R
Legacy
7 September 1995
288288
Legacy
5 September 1995
288288
Legacy
10 May 1995
363x363x
Accounts With Accounts Type Dormant
3 March 1995
AAAnnual Accounts
Memorandum Articles
26 January 1995
MEM/ARTSMEM/ARTS
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Resolution
26 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 April 1994
363x363x
Accounts With Accounts Type Dormant
28 February 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 1993
AAAnnual Accounts
Legacy
5 May 1993
363x363x
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 1992
AAAnnual Accounts
Resolution
25 September 1992
RESOLUTIONSResolutions
Legacy
22 April 1992
363sAnnual Return (shuttle)
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
224224
Certificate Change Of Name Company
18 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 September 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 September 1991
RESOLUTIONSResolutions
Incorporation Company
10 April 1991
NEWINCIncorporation